Advanced company searchLink opens in new window

MDS GLOBAL LTD

Company number 02263085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2015 AD02 Register inspection address has been changed from The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD England to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD
13 Oct 2015 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to The Point 410 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7WD
12 Oct 2015 CH03 Secretary's details changed for Helen Fitzsimmons on 1 October 2015
10 Sep 2015 AA Full accounts made up to 31 December 2014
23 Oct 2014 TM01 Termination of appointment of David Brian Thomas as a director on 16 September 2014
23 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AP01 Appointment of David Brian Thomas as a director
17 Dec 2013 AP01 Appointment of Mark Ricardo Edwards as a director
17 Dec 2013 AD01 Registered office address changed from Network House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire WA2 0XP on 17 December 2013
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 AD02 Register inspection address has been changed
22 Oct 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Gary Steen as a director
03 Sep 2012 TM01 Termination of appointment of Andrew Rockwell as a director
21 Feb 2012 AP01 Appointment of Paul Richard Dawes as a director
21 Feb 2012 AP01 Appointment of Hayley Dawes as a director
21 Feb 2012 AP01 Appointment of Elizabeth Jane Dawes as a director
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU on 4 October 2011
20 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4